TALUS DEVELOPMENTS LIMITED

Claremont House Claremont House, Longfield, DA3 7QT, Kent
StatusDISSOLVED
Company No.00689572
CategoryPrivate Limited Company
Incorporated12 Apr 1961
Age63 years, 1 month, 22 days
JurisdictionEngland Wales
Dissolution03 Dec 2019
Years4 years, 6 months, 1 day

SUMMARY

TALUS DEVELOPMENTS LIMITED is an dissolved private limited company with number 00689572. It was incorporated 63 years, 1 month, 22 days ago, on 12 April 1961 and it was dissolved 4 years, 6 months, 1 day ago, on 03 December 2019. The company address is Claremont House Claremont House, Longfield, DA3 7QT, Kent.



Company Fillings

Gazette dissolved voluntary

Date: 03 Dec 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 17 Sep 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 06 Sep 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jun 2019

Action Date: 13 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-13

Documents

View document PDF

Legacy

Date: 13 May 2019

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/09/18

Documents

View document PDF

Legacy

Date: 13 May 2019

Category: Other

Type: AGREEMENT1

Description: Notice of agreement to exemption from filing of accounts for period ending 30/09/18

Documents

View document PDF

Legacy

Date: 13 May 2019

Category: Other

Type: GUARANTEE1

Description: Filing exemption statement of guarantee by parent company for period ending 30/09/18

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jun 2018

Action Date: 13 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-13

Documents

View document PDF

Legacy

Date: 23 Apr 2018

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/09/17

Documents

View document PDF

Legacy

Date: 23 Apr 2018

Category: Other

Type: GUARANTEE1

Description: Filing exemption statement of guarantee by parent company for period ending 30/09/17

Documents

View document PDF

Legacy

Date: 23 Apr 2018

Category: Other

Type: AGREEMENT1

Description: Notice of agreement to exemption from filing of accounts for period ending 30/09/17

Documents

View document PDF

Notification of a person with significant control

Date: 26 Jun 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-04-06

Psc name: Cooper Estates Limited

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jun 2017

Action Date: 13 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-13

Documents

View document PDF

Legacy

Date: 13 Apr 2017

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/09/16

Documents

View document PDF

Legacy

Date: 13 Apr 2017

Category: Other

Type: GUARANTEE1

Description: Filing exemption statement of guarantee by parent company for period ending 30/09/16

Documents

View document PDF

Legacy

Date: 13 Apr 2017

Category: Other

Type: AGREEMENT1

Description: Notice of agreement to exemption from filing of accounts for period ending 30/09/16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jun 2016

Action Date: 13 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-13

Documents

View document PDF

Legacy

Date: 16 Mar 2016

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/09/15

Documents

View document PDF

Legacy

Date: 16 Mar 2016

Category: Other

Type: GUARANTEE1

Description: Filing exemption statement of guarantee by parent company for period ending 30/09/15

Documents

View document PDF

Legacy

Date: 16 Mar 2016

Category: Other

Type: AGREEMENT1

Description: Notice of agreement to exemption from filing of accounts for period ending 30/09/15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jun 2015

Action Date: 13 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-13

Documents

View document PDF

Legacy

Date: 11 Jun 2015

Category: Other

Type: AGREEMENT1

Description: Notice of agreement to exemption from filing of accounts for period ending 30/09/14

Documents

View document PDF

Legacy

Date: 22 May 2015

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/09/14

Documents

View document PDF

Legacy

Date: 12 May 2015

Category: Other

Type: GUARANTEE1

Description: Filing exemption statement of guarantee by parent company for period ending 30/09/14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jul 2014

Action Date: 13 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-13

Documents

View document PDF

Legacy

Date: 30 Jun 2014

Category: Other

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/09/13

Documents

View document PDF

Legacy

Date: 30 May 2014

Category: Other

Type: AGREEMENT1

Description: Notice of agreement to exemption from filing of accounts for period ending 30/09/13

Documents

View document PDF

Legacy

Date: 30 May 2014

Category: Other

Type: GUARANTEE1

Description: Filing exemption statement of guarantee by parent company for period ending 30/09/13

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Jun 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jun 2013

Action Date: 13 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Jun 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jun 2012

Action Date: 13 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jun 2011

Action Date: 13 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Jun 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Appoint person secretary company with name

Date: 28 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Wendy Caroline Parker

Documents

View document PDF

Termination secretary company with name

Date: 28 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: George Gough Cooper

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jul 2010

Action Date: 13 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Jun 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Change person secretary company with change date

Date: 08 Oct 2009

Action Date: 08 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-10-08

Officer name: George Ian Gough Cooper

Documents

View document PDF

Change person director company with change date

Date: 08 Oct 2009

Action Date: 08 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Howard Scotton

Change date: 2009-10-08

Documents

View document PDF

Change person director company with change date

Date: 08 Oct 2009

Action Date: 08 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-08

Officer name: Henry William Gough-Cooper

Documents

View document PDF

Change person director company with change date

Date: 08 Oct 2009

Action Date: 08 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: David Gough Cooper

Change date: 2009-10-08

Documents

View document PDF

Change person director company with change date

Date: 08 Oct 2009

Action Date: 08 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-08

Officer name: Jennifer Gough-Cooper

Documents

View document PDF

Change person director company with change date

Date: 08 Oct 2009

Action Date: 08 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-08

Officer name: George Ian Gough Cooper

Documents

View document PDF

Legacy

Date: 02 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 13/06/09; full list of members

Documents

View document PDF

Legacy

Date: 02 Jul 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / david scotton / 20/11/2008

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Jun 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Jul 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 04 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 13/06/08; full list of members

Documents

View document PDF

Legacy

Date: 04 Jul 2008

Category: Officers

Type: 288b

Description: Appointment terminated director brian worth

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jul 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 15 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 13/06/07; full list of members

Documents

View document PDF

Legacy

Date: 15 Jun 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 30 Jun 2006

Category: Annual-return

Type: 363a

Description: Return made up to 13/06/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Aug 2005

Action Date: 30 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-30

Documents

View document PDF

Legacy

Date: 06 Jul 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 13/06/05; full list of members

Documents

View document PDF

Legacy

Date: 27 Jun 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Jul 2004

Action Date: 30 Sep 2003

Category: Accounts

Type: AA

Made up date: 2003-09-30

Documents

View document PDF

Legacy

Date: 01 Jul 2004

Category: Annual-return

Type: 363s

Description: Return made up to 13/06/04; full list of members

Documents

View document PDF

Legacy

Date: 07 Jul 2003

Category: Annual-return

Type: 363s

Description: Return made up to 13/06/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jul 2003

Action Date: 30 Sep 2002

Category: Accounts

Type: AA

Made up date: 2002-09-30

Documents

View document PDF

Legacy

Date: 11 Jul 2002

Category: Annual-return

Type: 363s

Description: Return made up to 13/06/02; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jun 2002

Action Date: 30 Sep 2001

Category: Accounts

Type: AA

Made up date: 2001-09-30

Documents

View document PDF

Legacy

Date: 05 Oct 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Resolution

Date: 06 Jul 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 06 Jul 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 06 Jul 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jul 2001

Action Date: 30 Sep 2000

Category: Accounts

Type: AA

Made up date: 2000-09-30

Documents

View document PDF

Legacy

Date: 03 Jul 2001

Category: Annual-return

Type: 363s

Description: Return made up to 13/06/01; full list of members

Documents

View document PDF

Legacy

Date: 30 Jun 2000

Category: Annual-return

Type: 363s

Description: Return made up to 13/06/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jun 2000

Action Date: 30 Sep 1999

Category: Accounts

Type: AA

Made up date: 1999-09-30

Documents

View document PDF

Legacy

Date: 10 Mar 2000

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 01 Jul 1999

Category: Annual-return

Type: 363s

Description: Return made up to 13/06/99; full list of members

Documents

View document PDF

Legacy

Date: 30 Jun 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 15 Jun 1999

Action Date: 30 Sep 1998

Category: Accounts

Type: AA

Made up date: 1998-09-30

Documents

View document PDF

Legacy

Date: 08 Feb 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jul 1998

Action Date: 30 Sep 1997

Category: Accounts

Type: AA

Made up date: 1997-09-30

Documents

View document PDF

Legacy

Date: 02 Jul 1998

Category: Annual-return

Type: 363s

Description: Return made up to 13/06/98; no change of members

Documents

View document PDF

Legacy

Date: 28 Jul 1997

Category: Annual-return

Type: 363s

Description: Return made up to 13/06/97; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jul 1997

Action Date: 30 Sep 1996

Category: Accounts

Type: AA

Made up date: 1996-09-30

Documents

View document PDF

Legacy

Date: 12 Nov 1996

Category: Address

Type: 325

Description: Location of register of directors' interests

Documents

View document PDF

Legacy

Date: 12 Nov 1996

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 15 Jul 1996

Category: Annual-return

Type: 363a

Description: Return made up to 13/06/96; full list of members

Documents

View document PDF

Legacy

Date: 15 Jul 1996

Category: Annual-return

Type: 363(353)

Description: Location of register of members address changed

Documents

View document PDF

Legacy

Date: 15 Jul 1996

Category: Annual-return

Type: 363(190)

Description: Location of debenture register address changed

Documents

View document PDF

Legacy

Date: 16 May 1996

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 16 May 1996

Category: Address

Type: 325

Description: Location of register of directors' interests

Documents

View document PDF

Accounts with accounts type full

Date: 18 Apr 1996

Action Date: 30 Sep 1995

Category: Accounts

Type: AA

Made up date: 1995-09-30

Documents

View document PDF

Legacy

Date: 27 Jun 1995

Category: Annual-return

Type: 363s

Description: Return made up to 13/06/95; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 12 Jun 1995

Action Date: 30 Sep 1994

Category: Accounts

Type: AA

Made up date: 1994-09-30

Documents

View document PDF

Legacy

Date: 16 Feb 1995

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Memorandum articles

Date: 09 Dec 1994

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 29 Nov 1994

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 27 Sep 1994

Category: Address

Type: 287

Description: Registered office changed on 27/09/94 from: suite a warwick house azalea drive swanley kent BR8 8HY

Documents

View document PDF

Legacy

Date: 15 Jun 1994

Category: Annual-return

Type: 363s

Description: Return made up to 13/06/94; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 12 Jun 1994

Action Date: 30 Sep 1993

Category: Accounts

Type: AA

Made up date: 1993-09-30

Documents

View document PDF

Legacy

Date: 13 Jul 1993

Category: Annual-return

Type: 363s

Description: Return made up to 13/06/93; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 22 Jun 1993

Action Date: 30 Sep 1992

Category: Accounts

Type: AA

Made up date: 1992-09-30

Documents

View document PDF


Some Companies

ABIDI COURIER SERVICES LTD

18 HAMPSTEAD ROAD,LIVERPOOL,L6 8NG

Number:08224596
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

BULLION HEGEMONY LIMITED

BUCKINGHAM LODGE OCKHAM ROAD NORTH,WOKING,GU23 6NQ

Number:11409283
Status:ACTIVE
Category:Private Limited Company

FLAWTOUN LP

SUITE 5024,ST. ANDREWS,KY16 9UR

Number:SL022225
Status:ACTIVE
Category:Limited Partnership

IPHARMACY DIRECT LTD

2 RAYNHAM STREET,ASHTON-UNDER-LYNE,OL6 9NU

Number:08314332
Status:ACTIVE
Category:Private Limited Company

KJK PLUMBING & HEATING SERVICES LIMITED

144 MACKIE AVENUE,BRIGHTON,BN1 8SB

Number:04676159
Status:ACTIVE
Category:Private Limited Company

PORTENA LIMITED

UNIT 16 D, TOWER WORKSHOP , 58,LONDON,SE1 3DG

Number:06864380
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source